About

Registered Number: 03715370
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Founded in 1999, Topcraft Construction Ltd has its registered office in Enfield in Middlesex, it's status is listed as "Active". We don't know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Joanne Nina 12 March 2013 - 1
JONES, Joanne Nina 03 March 1999 08 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 August 2018
PSC04 - N/A 04 April 2018
PSC04 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 July 2015
MR04 - N/A 27 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 August 2013
AP03 - Appointment of secretary 18 March 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA01 - Change of accounting reference date 18 September 2012
AAMD - Amended Accounts 22 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AD01 - Change of registered office address 09 June 2010
AAMD - Amended Accounts 25 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AD01 - Change of registered office address 07 December 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 30 March 2009
RESOLUTIONS - N/A 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 23 July 2003
AA - Annual Accounts 27 March 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 09 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 15 April 2000
225 - Change of Accounting Reference Date 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2003 Fully Satisfied

N/A

Debenture 16 February 2003 Outstanding

N/A

Debenture 02 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.